Company NameIplayer Limited
Company StatusDissolved
Company Number08072092
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Igor Flavio Cipolletta
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NamePaul McGrotty
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NameManish Patel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NameMr Rafal Skucha
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NameMr Gian Luzio
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameJames Rowson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RolePurchase Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ

Contact

Websiteskream.com
Telephone01344 404776
Telephone regionBracknell

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Skream LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
9 February 2016Application to strike the company off the register (3 pages)
17 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
23 April 2015Termination of appointment of James Rowson as a director on 10 April 2015 (1 page)
23 April 2015Termination of appointment of James Rowson as a director on 10 April 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Director's details changed for Paul Mcgrotty on 20 November 2013 (2 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Director's details changed for Manish Patel on 20 November 2013 (2 pages)
20 June 2014Director's details changed for James Rowson on 20 November 2013 (2 pages)
20 June 2014Director's details changed for Paul Mcgrotty on 20 November 2013 (2 pages)
20 June 2014Director's details changed for Manish Patel on 20 November 2013 (2 pages)
20 June 2014Director's details changed for Mr Rafal Skucha on 20 November 2013 (2 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Director's details changed for James Rowson on 20 November 2013 (2 pages)
20 June 2014Director's details changed for Mr Rafal Skucha on 20 November 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
19 February 2013Termination of appointment of Gian Luzio as a director (1 page)
19 February 2013Termination of appointment of Gian Luzio as a director (1 page)
7 June 2012Appointment of Igor Flavio Cipolletta as a director (2 pages)
7 June 2012Appointment of Igor Flavio Cipolletta as a director (2 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)